Notices

Decision Information

Decision Content

MEMBERS JAMES M. CAMERON, JR. CHAIRPERSON LAWRENCE G. CAMPBELL VICE-CHAIRPERSON DULCE M. FULLER

SECRETARY ROSALIND E. GRIFFIN, M.D.

SYLVIA P. WHITMER, Ph.D LOUANN VAN DER WIELE

MICHAEL MURRAY JAMES A. FINK JOHN W. INHULSEN

STATE OF MICHIGAN ATTORNEY DISCIPLINE BOARD

211 WEST FORT STREET, SUITE 1410

DETROIT, MICHIGAN 48226-3236 PHONE: 313-963-5553 I FAX: 313-963-5571

MARK A. ARMITAGE EXECUTIVE DIRECTOR

WENDY A. NEELEY DEPUTY DIRECTOR

SHERRY L. MIFSUD OFFICE ADMINISTRA TOR

JENNIFER M. PETTY PARALEGAL

KATHLEEN PHILLIPS CASE MANAGER

ALLYSON M. PLOURDE CASE MANAGER JULIE M. LOISELLE RECEPTIONIST

www.adbmlch.org

NOTICE OF AUTOMATIC SUSPENSION FOR NON-PAYMENT OF COSTS Case No. 15-7- GA Notice Issued: April 20, 2015

Linda L. Kowalczyk, P 45878, Troy, Michigan. Effective April 16, 2015 In Grievance Administrator v Linda L. Kowalczyk, Case No. 15-7-GA, respondent was suspended for 179 days. The parties stipulated that the suspension would take effect on May 1, 2015. Additionally, respondent was ordered to pay costs by April 4, 2015. Respondent has failed to pay the costs as ordered.

In accordance with MCR 9.128(0), respondent's license to practice law in Michigan was automatically suspended on April 16, 2015, and, pursuant to MCR 9.128, that suspension will remain in effect until the costs have been paid and respondent has complied with MCR 9.119 and 9.123(A).

AN :2 0 ZI15 Dated: _________

 You are being directed to the most recent version of the statute which may not be the version considered at the time of the judgment.